K & J HODGE CONTRACTORS LTD
TAUNTON TUCKER AND HODGE (GROUNDWORK CONTRACTORS) LTD

Hellopages » Somerset » Taunton Deane » TA1 3AQ

Company number 03014030
Status Active
Incorporation Date 25 January 1995
Company Type Private Limited Company
Address UNIT 9, SOUTH STREET, TAUNTON, SOMERSET, ENGLAND, TA1 3AQ
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 62 . The most likely internet sites of K & J HODGE CONTRACTORS LTD are www.kjhodgecontractors.co.uk, and www.k-j-hodge-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. K J Hodge Contractors Ltd is a Private Limited Company. The company registration number is 03014030. K J Hodge Contractors Ltd has been working since 25 January 1995. The present status of the company is Active. The registered address of K J Hodge Contractors Ltd is Unit 9 South Street Taunton Somerset England Ta1 3aq. . CORKE, Jeremy is a Secretary of the company. HODGE, Jonathan Richard is a Director of the company. HODGE, Keith is a Director of the company. Secretary BRYDON, James has been resigned. Secretary COOK, Lea has been resigned. Secretary HISCUTT, Paul has been resigned. Secretary HODGE, Jonathan Richard has been resigned. Secretary HODGE, Keith has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BRYDON, James has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director TUCKER, Andrew Patrick has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
CORKE, Jeremy
Appointed Date: 01 November 2015

Director
HODGE, Jonathan Richard
Appointed Date: 01 November 2015
43 years old

Director
HODGE, Keith
Appointed Date: 25 January 1995
76 years old

Resigned Directors

Secretary
BRYDON, James
Resigned: 31 March 2007
Appointed Date: 14 June 2005

Secretary
COOK, Lea
Resigned: 14 June 2005
Appointed Date: 08 December 2004

Secretary
HISCUTT, Paul
Resigned: 13 November 1996
Appointed Date: 25 January 1995

Secretary
HODGE, Jonathan Richard
Resigned: 01 August 2010
Appointed Date: 31 March 2007

Secretary
HODGE, Keith
Resigned: 08 December 2004
Appointed Date: 13 November 1996

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Director
BRYDON, James
Resigned: 31 March 2007
Appointed Date: 14 June 2005
74 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Director
TUCKER, Andrew Patrick
Resigned: 30 November 2004
Appointed Date: 25 January 1995
64 years old

Persons With Significant Control

Mr Keith Hodge
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

K & J HODGE CONTRACTORS LTD Events

31 Jan 2017
Confirmation statement made on 25 January 2017 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 62

03 Feb 2016
Register inspection address has been changed to 9 Osborne Grove Taunton Somerset TA1 4RN
17 Dec 2015
Satisfaction of charge 2 in full
...
... and 72 more events
02 Mar 1995
Registered office changed on 02/03/95 from: 152 city road london EC1V 2NX

02 Mar 1995
Accounting reference date notified as 31/03

02 Mar 1995
New director appointed

28 Jan 1995
Director resigned

25 Jan 1995
Incorporation

K & J HODGE CONTRACTORS LTD Charges

11 September 2013
Charge code 0301 4030 0003
Delivered: 12 September 2013
Status: Satisfied on 17 December 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
14 August 2012
Debenture deed
Delivered: 16 August 2012
Status: Satisfied on 17 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 1995
Debenture
Delivered: 19 October 1995
Status: Satisfied on 11 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…